HomeMy WebLinkAbout2017-04-11 Council Minutes.pdfCity of Maple Ridge
COUNCIL MEETING MINUTES
April 11, 2017
The Minutes of the City Council Meeting held on April 11, 2017 at 7:01 p.m. in the
Council Chamber of the City Hall, 11995 Haney Place, Maple Ridge, British Columbia
for the purpose of transacting regular City business.
PRESENT
Elected Officials
Councillor B. Masse
Councillor G. Robson
Councillor T. Shymkiw
Councillor C. Speirs
ABSENT
Mayor N. Read
Councillor C. Bell
Councillor K. Duncan
Appointed Staff
E.C. Swabey, Chief Administrative Officer
K. Swift, General Manager of Parks, Recreation & Culture
P. Gill, General Manager Corporate and Financial Services
D. Pollock, Acting General Manager Public Works and
Development Services
C. Carter, Director of Planning
L. Darcus, Manager of Legislative Services
A. Gaunt, Confidential Secretary
Other staff as required
C. Goddard, Manager of Development and Environmental
Services
Note: These Minutes are also posted on the City's Web Site at www.mapleridge.ca
Note: Councillor Shymkiw chaired the meeting as Acting Mayor in Mayor Read's
absence.
The meeting was live streamed and recorded by the City of Maple Ridge
100 CALL TO ORDER
200 AMENDMENTS TO THE AGENDA
300 APPROVAL OF THE AGENDA
R/2017-110
It was moved and seconded
That the April 11, 2017 Council Meeting agenda be approved as circulated.
CARRIED
Council Meeting Minutes
April 11, 2017
Page 2 of 11
400 ADOPTION AND RECEIPT OF MINUTES
401 Minutes of the Regular Council Meeting of March 28, 2017
R/2017-111
It was moved and seconded
That the minutes of the Regular Council Meeting of March 28, 2017 be
adopted as circulated.
CARRIED
500 PRESENTATIONS AT THE REQUEST OF COUNC/L - Nil
600 DELEGATIONS
601 National Volunteer Week
• Heather Treleaven, Coordinator, Volunteer Centre, Maple Ridge/Pitt
Meadows Community Services
Ms. Treleaven gave a PowerPoint presentation providing information on
National Volunteer Week and the work done by the Volunteer Centre. She
highlighted the Volunteer Celebration Breakfast event to be held in
appreciation of local volunteers on April 30.
700 ITEMS ON CONSENT
701 Minutes
701.1 Minutes of the Development Agreements Committee Meeting of March 27
and 29, 2017
701.2 Minutes of Meetings of Committees and Commissions of Council
• Active Transportation Advisory Committee - February 22, 2017
• Community Heritage Commission - March 7, 2017
702 Reports - Nil
703 Correspondence - Nil
Council Meeting Minutes
April 11, 2017
Page 3 of 11
Council Meeting Minutes
April 11, 2017
Page 4 of 11
704 Release of Items from Closed Council Status
From the March 20, 2017 Closed Council Meeting
04.01 Agricultural Advisory Committee Membership - 2017-2018
Member Appointment of Braden Hansen
04.02 License to Occupy for Temporary Sales Office at 22633 Selkirk
Avenue - Falcon Village Development Ltd.
R/2017-112
It was moved and seconded
That Items 701.1, 701.2 and 704 on the "Items on Consent" agenda be
received into the record.
CARRIED
800 UNF/N/SHED BUS/NESS
801 Change to Format of Council Meeting Schedule
Staff report dated April 11, 2017 recommending changes to the Council
Meeting Schedule for a trial period.
801.1
R/2017-113
It was moved and seconded
That the Committee of the Whole Meetings be eliminated for the duration
of the trial period chosen.
CARRIED
801.2
R/2017-114
It was moved and seconded
That the new format for Council Meetings for the duration of the trial period
be as follows:
• 1st Tuesday of the month: Council Meeting Workshop begins at 6 pm
• 2nd Tuesday of the month: If required, Special and Closed Council
Meetings begin at 6 pm followed by Regular Council at 7 pm
• 3rd Tuesday of the month: Council Meeting Workshop begins at 6 pm
followed by Public Hearing at 7 pm
• 4th Tuesday of the month: If required, Special and Closed Council
Meetings begin at 6 pm followed by Regular Council at 7 pm
CARRIED
Council Meeting Minutes
April 11, 2017
Page 5 of 11
801.3
R/2017-115
It was moved and seconded
That the trial period for the change in Council meetings format run from
May 1 until December 5, 2017
CARRIED
801.4
R/2017-116
It was moved and seconded
That an additional 15 minute question period be added to the beginning of
each Council Meeting.
801.4
R/2017-117
It was moved and seconded
That the decision to add an additional 15 minute question period to the
beginning of each Council meeting be deferred until July 31, 2017.
CARRIED
802 Partnering Agreement - Employment Land Investment Incentive Program
Repealing of resolution passed at the March 28, 2017 Council Meeting
authorizing the Corporate Officer to execute Partnering Agreements with
874668 BC Ltd. under building permits 16-112807, 16-112814 and 16-
116919 due to incorrect business number.
802.1
R/2017-118
It was moved and seconded
That following motion passed at the March 28, 2017 Council Meeting be
repealed:
That the Corporate Officer be authorized to execute Partnering Agreements
with:
1. 874668 BC Ltd. under building permit number 16-112807 in the
amount of $8,979.67; and
2. 874668 BC Ltd. under building permit number 16-112814 in the
amount of $5,784.22; and
3. 874668 BC Ltd. under building permit number 16-116919 in the
amount of $7,639.02.
CARRIED
Council Meeting Minutes
April 11, 2017
Page 6 of 11
802.2
R/2017-119
It was moved and seconded
That the Corporate Officer be authorized to execute Partnering Agreements
with:
1. 574668 BC Ltd. under building permit number 16-112807 in the
amount of $8,979.67; and
2. 574668 BC Ltd. under building permit number 16-112814 in the
amount of $5,784.22; and
3. 574668 BC Ltd. under building permit number 16-116919 in the
amount of $7,639.02.
CARRIED
Councillor Robson - OPPOSED
803 2016-009-RZ, 23729 Dewdney Trunk Road, Traffic Impacts
Staff report dated April 11, 2017 providing information on traffic impacts of
a proposed development at 23729 Dewdney Trunk Road and
recommending that a letter be send to 120B Avenue residents to
determine the level of support for traffic calming.
R/2017-120
It was moved and seconded
That a letter be sent to 120B Avenue residents to determine the level of
support for traffic calming.
CARRIED
Note: Item 804 was referred from the March 28, 2017 Council Meeting
804 2016-009-RZ, 23729 Dewdney Trunk Road
Maple Ridge Zone Amending Bylaw No. 7220-2016
To rezone from RS -3 (One Family Rural Residential) to RM -1 (Townhouse
Residential) to permit future construction of a 41 unit multi -family
development
Third reading
R/2017-121
It was moved and seconded
That Bylaw No. 7220-2016 be given third reading.
CARRIED
Council Meeting Minutes
April 11, 2017
Page 7 of 11
900 CORRESPONDENCE - N i I
1000 BYLAWS
Bylaws for Adoption
1001 2011-002-RZ, 25608 Bosonworth Avenue
Maple Ridge Zone Amending Bylaw No. 6795-2011
Staff report dated April 11, 2017 recommending adoption
To rezone from A-2 (Upland Agricultural) to RS -2 (One Family Suburban
Residential) to permit a future subdivision of 3 lots not less than 0.4
hecta res
Adoption
R/2017-122
It was moved and seconded
That Bylaw No. 6795-2011 be adopted.
CARRIED
Councillor Speirs - OPPOSED
1002 2012-004-RZ, 23791 112 Avenue
Staff report dated April 11, 2017 recommending adoption
1002.1 Maple Ridge Official Community Plan Amending Bylaw No. 7159-2015
To designate from Conservation to Urban Residential and to remove
conservation
Adoption
R/2017-123
It was moved and seconded
That Bylaw No. 7159-2015 be adopted.
CARRIED
1002.2 Maple Ridge Zone Amending Bylaw No. 7111-2014
To rezone from RS -3 (One Family Rural Residential) to R-1 (Residential
District) to permit a future subdivision of approximately 16 single family lots
no less than 371 m2 and dedication of park
Adoption
R/2017-124
It was moved and seconded
That Bylaw No. 7111-2014 be adopted.
Council Meeting Minutes
April 11, 2017
Page 8 of 11
CARRIED
COMMITTEE REPORTS AND RECOMMENDATIONS
Public Works and Development Services
1101 2017 -046 -AL, 12250 and 12301 237 Street and 23802 123 Avenue,
Application to Exclude Land from the Agricultural Land Reserve
Staff report dated April 3, 2017 providing options for consideration of
Application 2017 -046 -AL to exclude approximately 11.5 hectares (28.4
acres) from the Agricultural Land Reserve.
R/2017-125
It was moved and seconded
That Application 2017 -046 -AL not be authorized to go forward to the
Agricultural Land Commission.
CARRIED
1102 2016-411-RZ, 21188 Wicklund Avenue, RS -1 to R-1
Staff report dated April 3, 2017 recommending that Application 2016-411-
RZ be further deferred and that staff be directed to explore implications of
potentially allowing subdivision of lots with areas and widths less than 80%
as per Official Community Plan Policy 3-19 in the "Regulatory and Infill
Measures Report".
R/2017-126
It was moved and seconded
That application 2016-411-RZ be further deferred and staff be directed to
explore implications of potentially allowing subdivision of lots with areas
and widths less than 80%, as prescribed in OCP Policy 3-19 in the
"Regulatory and Infill Measures Report" requested by Resolution R/2016-
360 on August 29, 2016.
CARRIED
Note: Item 1103 was removed from the table.
1103 2017-036-DVP, 116 Avenue, Legal: Lot "B" except Parcel "One"
(explanatory plan 32717) Section 14, Township 12, New Westminster
District Plan 6831
Staff report dated April 3, 2017 recommending that the Corporate Officer
be authorized to sign and seal 2017-036-DVP to waive requirements to
Council Meeting Minutes
April 11, 2017
Page 9 of 11
widen asphalt width on 116 Avenue and to waive requirements to upgrade
an existing turnaround.
1104 2015 -122 -DP, 23154 136 Avenue, Wildfire Development Permit
Staff report dated April 3, 2017 recommending that the Corporate Officer
be authorized to sign and seal 2015 -122 -DP to allow a 31 single family lot
subdivision located in Silver Valley within the Wildfire Development Permit
Area.
R/2017-127
It was moved and seconded
That the Corporate Officer be authorized to sign and seal 2015 -122 -DP
respecting property located at 23154 136 Avenue.
CARRIED
1105 2015 -123 -DP, 23050 136 Avenue, Wildfire Development Permit
Staff report dated April 3, 2017 recommending that the Corporate Officer
be authorized to sign and seal 2015 -123 -DP to allow an 18 single family lot
subdivision located in Silver Valley within the Wildfire Development Permit
Area.
R/2017-128
It was moved and seconded
That the Corporate Officer be authorized to sign and seal 2015 -123 -DP
respecting property located at 23050 136 Avenue.
CARRIED
Financial and Corporate Services (including Fire and Po/%e) - N i I
Parks, Recreation & Culture
1151 Katie's Place Lease
Staff report dated April 3, 2017 recommending that the Katie's Place
Domestic Animal Response and Education Society Lease be renewed for a
period of three years and that the Corporate Officer be authorized to
execute the lease.
Council Meeting Minutes
April 11, 2017
Page 10 of 11
R/2017-129
It was moved and seconded
That the Katie's Place Domestic Animal Response and Education Society
lease be renewed for a period of three years and that the Corporate Officer
be authorized to execute the lease.
CARRIED
1152 Thornhill Community Association Hall Lease Renewal
Staff report dated April 3, 2017 recommending that the Thornhill
Community Associate Lease be renewed for a period of three years and
that the Corporate Officer be authorized to execute the lease.
R/2017-130
It was moved and seconded
That the Thornhill Community Association lease for the Thornhill
Community Hall be renewed for a period of three years and that the
Corporate Officer be authorized to execute the lease.
CARRIED
Administration - Nil
Other Committee Issues - Nil
1200 STAFF REPORTS - Nil
1300 OTHER MATTERS DEEMED EXPEDIENT - Nil
1400 NOT/CES OF MOTION AND MATTERS FOR FUTURE MEETINGS - Nil
1500 QUESTIONS FROM THE PUBLIC - Nil
Council Meeting Minutes
April 11, 2017
Page 11 of 11
1600 ADJOURNMENT- 7:38 p.m.
T. Shymkiw, Acting Mayor
Certified Correct
L. Darcus, Corporate Officer